Clarendon Crescent Ellesmere Park
Eccles
Manchester
M30 9BB
Director Name | Ms June Fitton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2002(19 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Postroom Clerk |
Country of Residence | England |
Correspondence Address | 4 Brackley Lodge Clarendon Crescent, Eccles Manchester M30 9BB |
Director Name | Ms Janet Kershaw |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2006(23 years after company formation) |
Appointment Duration | 18 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 16 Brackley Lodge Clarendon Crescent Eccles Manchester Lancashire M30 9BB |
Director Name | Mr John Patrick Sweeney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | That Property Ltd |
---|---|
Status | Current |
Appointed | 01 July 2022(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Veronica Lumb |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1993) |
Role | Nurse |
Correspondence Address | 12 Brackley Lodge Clarendon Crescent Eccles Greater Manchester M30 9BB |
Director Name | Mr John Alfred Gurney |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 17 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brackley Lodge Eccles Manchester Lancashire M30 9BB |
Director Name | Miss Joyce Wolfendale |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 12 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brackley Lodge Eccles Manchester Lancashire M30 9BB |
Director Name | Miss Ingrid Gertrud Schmalzl |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1993) |
Role | Paediatric Ward Sister |
Correspondence Address | 1 Brackley Lodge Eccles Manchester Lancashire M30 9BB |
Director Name | Miss Louise Elizabeth Fawn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 08 October 1992) |
Role | Teacher |
Correspondence Address | 4 Brackley Lodge Eccles Manchester Lancashire M30 9BB |
Secretary Name | Miss Joyce Wolfendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brackley Lodge Eccles Manchester Lancashire M30 9BB |
Director Name | Michael Raymond Johnston |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 March 2005) |
Role | Private Hire |
Correspondence Address | 25 Cavendish Road Monton Eccles Manchester M30 9JE |
Director Name | David James Norbury |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 3 Brackley Lodge Clarendon Crescent Eccles Manchester M30 9BB |
Director Name | Judith Eastham |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1996) |
Role | Secretary |
Correspondence Address | 10 Brackley Lodge Clarendon Crescent Eccles Manchester Lancashire M30 9BB |
Director Name | Janet Marie Cahill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2003) |
Role | Accountant |
Correspondence Address | 9 Victoria Road Eccles Manchester M30 9HU |
Director Name | Mr Stephen Thomas Cahill |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2006) |
Role | Private Security |
Country of Residence | England |
Correspondence Address | 51 The Crest West Heath Birmingham B31 3QA |
Director Name | Mr John Robert Lyle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 November 2020) |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 27 Bradford Road Eccles Manchester M30 9FF |
Secretary Name | Mrs Lesley Ann Stout |
---|---|
Status | Resigned |
Appointed | 21 September 2010(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Hamilton House King Street Salford M6 7GY |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Resigned |
Appointed | 01 November 2018(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | The Courtyard Suite J Earl Road Cheadle Hulme Cheadle SK8 6GN |
Telephone | 0161 7363189 |
---|---|
Telephone region | Manchester |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | J.g Engineering LTD 6.25% Ordinary |
---|---|
1 at £1 | J.p. Sweeney 6.25% Ordinary |
1 at £1 | M. Morrison & J. Smith 6.25% Ordinary |
1 at £1 | Markland Properties LTD 6.25% Ordinary |
1 at £1 | Miss I. Schmalzl 6.25% Ordinary |
1 at £1 | Mr D. Dean-goodwin 6.25% Ordinary |
1 at £1 | Mr J. Lyle 6.25% Ordinary |
1 at £1 | Mr P. Connolly 6.25% Ordinary |
1 at £1 | Mr P.j. Court 6.25% Ordinary |
1 at £1 | Mr Peter Twigg 6.25% Ordinary |
1 at £1 | Mrs J. Fitton 6.25% Ordinary |
1 at £1 | Mrs J. Maybury 6.25% Ordinary |
1 at £1 | Mrs L. Stout & Mr K. Stout 6.25% Ordinary |
1 at £1 | Ms Janet Kershaw 6.25% Ordinary |
2 at £1 | Dr I.b. Sardharwalla 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,520 |
Cash | £14,252 |
Current Liabilities | £711 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
24 October 2023 | Confirmation statement made on 11 October 2023 with updates (5 pages) |
---|---|
7 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
18 July 2023 | Termination of appointment of John Patrick Sweeney as a director on 14 July 2023 (1 page) |
27 March 2023 | Termination of appointment of Janet Kershaw as a director on 27 March 2023 (1 page) |
16 February 2023 | Cessation of Lesley Ann Stout as a person with significant control on 16 February 2023 (1 page) |
16 February 2023 | Cessation of Janet Kershaw as a person with significant control on 16 February 2023 (1 page) |
16 February 2023 | Cessation of John Patrick Sweeney as a person with significant control on 16 February 2023 (1 page) |
2 February 2023 | Termination of appointment of June Fitton as a director on 2 February 2023 (1 page) |
2 February 2023 | Cessation of June Fitton as a person with significant control on 2 February 2023 (1 page) |
2 February 2023 | Notification of David Tommis as a person with significant control on 2 February 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
4 July 2022 | Termination of appointment of David Antony Tommis as a secretary on 1 July 2022 (1 page) |
4 July 2022 | Appointment of That Property Ltd as a secretary on 1 July 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 11 October 2021 with updates (5 pages) |
6 July 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 June 2021 | Cessation of John Robert Lyle as a person with significant control on 22 June 2021 (1 page) |
10 November 2020 | Termination of appointment of John Robert Lyle as a director on 9 November 2020 (1 page) |
28 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
23 May 2019 | Registered office address changed from Hamilton House King Street Salford M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page) |
1 November 2018 | Termination of appointment of Lesley Ann Stout as a secretary on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Mr David Antony Tommis as a secretary on 1 November 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 May 2018 (1 page) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
10 August 2017 | Micro company accounts made up to 31 May 2017 (1 page) |
10 August 2017 | Micro company accounts made up to 31 May 2017 (1 page) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (9 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (9 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
16 October 2015 | Appointment of Mr John Sweeney as a director on 7 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr John Sweeney as a director on 7 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr John Sweeney as a director on 7 October 2015 (2 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 July 2015 | Termination of appointment of John Alfred Gurney as a director on 17 June 2015 (1 page) |
13 July 2015 | Termination of appointment of John Alfred Gurney as a director on 17 June 2015 (1 page) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 July 2014 | Termination of appointment of Joyce Wolfendale as a director on 12 December 2013 (1 page) |
14 July 2014 | Termination of appointment of Joyce Wolfendale as a director on 12 December 2013 (1 page) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 October 2010 | Termination of appointment of Joyce Wolfendale as a secretary (1 page) |
13 October 2010 | Appointment of a director (2 pages) |
13 October 2010 | Appointment of Mrs Lesley Ann Stout as a secretary (1 page) |
13 October 2010 | Appointment of Mrs Lesley Ann Stout as a secretary (1 page) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Termination of appointment of Joyce Wolfendale as a secretary (1 page) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Appointment of a director (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (12 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (12 pages) |
15 October 2009 | Director's details changed for Miss Joyce Wolfendale on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Joyce Wolfendale on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Alfred Gurney on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Alfred Gurney on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Lesley Ann Stout on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Robert Lyle on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for June Fitton on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Robert Lyle on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for June Fitton on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Janet Kershaw on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Janet Kershaw on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Lesley Ann Stout on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Janet Kershaw on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Robert Lyle on 1 October 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 October 2008 | Return made up to 11/10/08; full list of members (12 pages) |
17 October 2008 | Return made up to 11/10/08; full list of members (12 pages) |
18 October 2007 | Return made up to 11/10/07; change of members (10 pages) |
18 October 2007 | Return made up to 11/10/07; change of members (10 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 11/10/06; full list of members (17 pages) |
10 November 2006 | Return made up to 11/10/06; full list of members (17 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members
|
20 October 2005 | Return made up to 11/10/05; full list of members
|
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
3 November 2004 | Return made up to 11/10/04; full list of members
|
3 November 2004 | Return made up to 11/10/04; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (2 pages) |
13 January 2004 | Director resigned (2 pages) |
18 December 2003 | Return made up to 11/10/03; full list of members
|
18 December 2003 | Return made up to 11/10/03; full list of members
|
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (14 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members (14 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members (13 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members (13 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
11 October 2000 | Return made up to 11/10/00; full list of members (13 pages) |
11 October 2000 | Return made up to 11/10/00; full list of members (13 pages) |
4 November 1999 | Return made up to 11/10/99; full list of members (13 pages) |
4 November 1999 | Return made up to 11/10/99; full list of members (13 pages) |
25 August 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
25 August 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
15 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
15 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
24 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
24 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
23 October 1996 | Return made up to 11/10/96; full list of members (7 pages) |
23 October 1996 | Return made up to 11/10/96; full list of members (7 pages) |
23 October 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
19 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
19 October 1995 | Return made up to 11/10/95; no change of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
7 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
4 August 1995 | Director's particulars changed (2 pages) |
4 August 1995 | Director's particulars changed (2 pages) |